Search icon

SOM.US HOLDING CORP

Company Details

Entity Name: SOM.US HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000087336
FEI/EIN Number 824893234
Address: 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ribon Victor Agent 92 SW 3rd Street #1805, MIAMI, FL, 33130

Chairman

Name Role Address
MARTINEZ DEL RIO FRANCISCO Chairman Panzacol 62, Col Bo Sta Catarina, Ciudad de Mexico, 04010

Chief Financial Officer

Name Role Address
LINARES GARCIA LUIS Chief Financial Officer Francisco Salazar E10-61 y Camilo Destruge, Quito

Chief Executive Officer

Name Role Address
ALEJANDRO PADILLA Chief Executive Officer Panzacola 62 Col Bo Sta Catarina, Ciudad de Mexico, 04010
MAURICIO RODRIGUEZ Chief Executive Officer Carrera 14 86 A 48, Bogota, Co

Director

Name Role Address
FERRARI MARIA Director Dr. Enrique Tarigo (Plaza Cagancha) 1335, Montevideo, 11100

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058201 SOM.US HOLDING INTERNATIONAL EXPIRED 2018-05-12 2023-12-31 No data 100 SE 2ND. STREET, SUITE 2000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-14 Ribon, Victor No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 92 SW 3rd Street #1805, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State